FAIROAKS AIRPORT LIMITED

Register to unlock more data on OkredoRegister

FAIROAKS AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00942797

Incorporation date

20/11/1968

Size

Full

Contacts

Registered address

Registered address

The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1968)
dot icon08/08/2013
Final Gazette dissolved following liquidation
dot icon08/05/2013
Notice of move from Administration to Dissolution on 2013-04-29
dot icon01/05/2013
Administrator's progress report to 2013-03-16
dot icon29/04/2013
Notice of appointment of replacement/additional administrator
dot icon29/04/2013
Notice of vacation of office by administrator
dot icon29/11/2012
Administrator's progress report to 2012-11-03
dot icon17/07/2012
Notice of deemed approval of proposals
dot icon10/07/2012
Statement of affairs with form 2.14B/2.15B
dot icon28/06/2012
Statement of administrator's proposal
dot icon17/05/2012
Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 2012-05-17
dot icon11/05/2012
Appointment of an administrator
dot icon27/03/2012
Termination of appointment of Roger Luscombe as a director on 2011-12-31
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2011
Full accounts made up to 2010-04-30
dot icon25/05/2011
Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 2011-05-25
dot icon22/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon22/02/2011
Director's details changed for Stuart Michael Wallis on 2011-02-02
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2010
Full accounts made up to 2009-04-30
dot icon05/03/2010
Termination of appointment of Christopher Mcvitty as a director
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Christopher William Mcvitty on 2010-01-22
dot icon22/01/2010
Director's details changed for Roger Luscombe on 2010-01-22
dot icon22/01/2010
Director's details changed for Christopher John Hobbs on 2010-01-22
dot icon02/10/2009
Return made up to 18/08/09; full list of members
dot icon10/07/2009
Full accounts made up to 2008-04-30
dot icon30/12/2008
Director appointed stuart michael wallis
dot icon23/12/2008
Director appointed geoffrey robert egan
dot icon23/12/2008
Director appointed christopher william mcvitty
dot icon12/12/2008
Appointment Terminated Secretary robin johnson
dot icon12/12/2008
Appointment Terminated Director dominic joseph lavelle
dot icon03/12/2008
Ad 05/11/08 gbp si 1209865@1=1209865 gbp ic 56550/1266415
dot icon03/12/2008
Nc inc already adjusted 05/11/08
dot icon03/12/2008
Resolutions
dot icon25/11/2008
Registered office changed on 25/11/2008 from third floor, sunley house bedford park croydon CR0 2AP
dot icon07/10/2008
Registered office changed on 07/10/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon15/09/2008
Return made up to 18/08/08; full list of members
dot icon27/08/2008
Accounting reference date extended from 31/10/2007 to 30/04/2008
dot icon30/07/2008
Appointment Terminated Director nigel davis
dot icon30/07/2008
Appointment Terminated Secretary juliet bellis
dot icon25/02/2008
Secretary appointed robin simon johnson
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon23/11/2007
Return made up to 18/08/07; full list of members
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Registered office changed on 01/11/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon24/09/2007
Secretary resigned;director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Registered office changed on 24/09/07 from: fairoaks airport chobham surrey GU24 8HX
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon09/08/2007
Full accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 18/08/06; full list of members
dot icon07/09/2006
Full accounts made up to 2005-10-31
dot icon02/09/2005
Return made up to 18/08/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-10-31
dot icon31/08/2004
Return made up to 18/08/04; full list of members
dot icon15/04/2004
Full accounts made up to 2003-10-31
dot icon15/10/2003
Full accounts made up to 2002-10-31
dot icon18/09/2003
Return made up to 18/08/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon22/08/2002
Return made up to 18/08/02; full list of members
dot icon13/10/2001
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 18/08/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon10/01/2001
Auditor's resignation
dot icon06/10/2000
New director appointed
dot icon24/08/2000
Return made up to 18/08/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-10-31
dot icon19/08/1999
Return made up to 18/08/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-10-31
dot icon26/08/1998
Return made up to 18/08/98; full list of members
dot icon08/07/1998
Full accounts made up to 1997-10-31
dot icon01/09/1997
Director resigned
dot icon27/08/1997
Return made up to 18/08/97; full list of members
dot icon21/08/1997
Full accounts made up to 1996-10-31
dot icon11/09/1996
Return made up to 18/08/96; no change of members
dot icon22/08/1996
Full accounts made up to 1995-10-31
dot icon22/08/1995
Return made up to 18/08/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 18/08/94; no change of members
dot icon16/08/1994
Full accounts made up to 1993-10-31
dot icon31/08/1993
Return made up to 18/08/93; no change of members
dot icon31/08/1993
Registered office changed on 31/08/93
dot icon24/08/1993
Full accounts made up to 1992-10-31
dot icon30/11/1992
Full accounts made up to 1991-10-31
dot icon03/09/1992
Return made up to 18/08/92; full list of members
dot icon03/09/1992
Registered office changed on 03/09/92
dot icon28/02/1992
Full accounts made up to 1990-10-31
dot icon05/11/1991
New director appointed
dot icon12/09/1991
Return made up to 18/08/91; no change of members
dot icon03/01/1991
Return made up to 23/08/90; full list of members
dot icon20/12/1990
Full group accounts made up to 1989-10-31
dot icon16/08/1990
Statement of affairs
dot icon16/08/1990
Ad 01/08/90--------- £ si 31550@1
dot icon09/08/1990
Memorandum and Articles of Association
dot icon09/08/1990
Div 01/08/90
dot icon09/08/1990
Nc inc already adjusted 01/08/90
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Ad 01/08/90--------- £ si 31550@1=31550 £ ic 25000/56550
dot icon27/07/1990
Director resigned
dot icon08/11/1989
Full group accounts made up to 1988-10-31
dot icon31/10/1989
Return made up to 18/08/89; full list of members
dot icon16/08/1989
Particulars of mortgage/charge
dot icon19/07/1988
Full group accounts made up to 1987-04-30
dot icon11/07/1988
Return made up to 01/06/88; full list of members
dot icon05/05/1988
Accounting reference date extended from 30/04 to 31/10
dot icon27/07/1987
Full group accounts made up to 1986-04-30
dot icon27/07/1987
Return made up to 12/06/87; full list of members
dot icon23/05/1986
Group of companies' accounts made up to 1985-04-30
dot icon23/05/1986
Return made up to 15/05/86; full list of members
dot icon25/03/1983
Annual return made up to 24/02/83
dot icon18/10/1982
Annual return made up to 23/02/82
dot icon29/03/1973
Certificate of change of name
dot icon28/05/1971
Certificate of change of name
dot icon30/04/1969
Certificate of change of name
dot icon20/11/1968
Incorporation
dot icon20/11/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Nigel Peter
Director
15/10/2007 - 31/05/2008
71
Wallis, Stuart Michael
Director
05/11/2008 - Present
37
Luscombe, Roger
Director
01/12/2007 - 31/12/2011
10
Lavelle, Dominic Joseph
Director
16/11/2007 - 05/11/2008
231
Bellis, Juliet Mary Susan
Secretary
26/07/2007 - 24/07/2008
97

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIROAKS AIRPORT LIMITED

FAIROAKS AIRPORT LIMITED is an(a) Dissolved company incorporated on 20/11/1968 with the registered office located at The Chancery 58 Spring Gardens, Manchester M2 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIROAKS AIRPORT LIMITED?

toggle

FAIROAKS AIRPORT LIMITED is currently Dissolved. It was registered on 20/11/1968 and dissolved on 08/08/2013.

Where is FAIROAKS AIRPORT LIMITED located?

toggle

FAIROAKS AIRPORT LIMITED is registered at The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does FAIROAKS AIRPORT LIMITED do?

toggle

FAIROAKS AIRPORT LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for FAIROAKS AIRPORT LIMITED?

toggle

The latest filing was on 08/08/2013: Final Gazette dissolved following liquidation.